TAILPRO CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/10/2420 October 2024 Registered office address changed from Hanover Cottage Eaton Hill Baslow DE45 1SB England to Elizabeth House Eaton Place Baslow Bakewell DE45 1RW on 2024-10-20

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-04 with updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Director's details changed for Mrs Francisca Isabel Veliz Lobos on 2022-10-31

View Document

23/11/2223 November 2022 Director's details changed for Jonathan Matthew Engels on 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 5, EDGEMOUNT VIEW CURBAR CALVER HOPE VALLEY DERBYSHIRE S32 3YX UNITED KINGDOM

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCA ISABEL VELIZ LOBOS / 06/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / FRANCISCA ISABEL VELIZ LOBOS / 06/09/2018

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company